Advanced company searchLink opens in new window

ANVEIRDAN LTD

Company number 13609013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 5 February 2024
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 5 April 2022
22 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
19 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
14 Oct 2021 PSC07 Cessation of Emma Hinde as a person with significant control on 22 September 2021
12 Oct 2021 PSC01 Notification of Allan Mejia as a person with significant control on 22 September 2021
08 Oct 2021 TM01 Termination of appointment of Emma Hinde as a director on 22 September 2021
08 Oct 2021 AP01 Appointment of Mr Allan Mejia as a director on 22 September 2021
01 Oct 2021 AD01 Registered office address changed from Flat 103 Chatham Court 215 Stewarts Road London SW8 4UU England to 20 Ingwood Parade Greetland Halifax HX4 8DE on 1 October 2021
08 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted